VC DP BIDCO LTD
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
21/09/2321 September 2023 | Application to strike the company off the register |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/03/2228 March 2022 | Registered office address changed from C/O Caneda Foods Holdco 3 Queen Street London W1J 5PA England to 7 Bell Yard London WC2A 2JR on 2022-03-28 |
28/03/2228 March 2022 | Change of details for Caneda Foods Holdco Ltd as a person with significant control on 2022-03-28 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/10/2121 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
28/09/2128 September 2021 | Change of details for Caneda Foods Holdco Ltd as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Patrick Murphy on 2021-09-28 |
28/09/2128 September 2021 | Registered office address changed from 3 Queen Street Mayfair London W1J 5PA England to C/O Caneda Foods Holdco 3 Queen Street London W1J 5PA on 2021-09-28 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
24/06/2124 June 2021 | Termination of appointment of Paul Nicholas Barbour as a director on 2021-06-24 |
24/06/2124 June 2021 | Appointment of Mr Patrick Murphy as a director on 2021-06-24 |
24/06/2124 June 2021 | Confirmation statement made on 2021-04-09 with updates |
24/06/2124 June 2021 | Change of details for Vc Holdco Ltd as a person with significant control on 2021-06-24 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM C/O MOFO NOTICES LIMITED CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW UNITED KINGDOM |
14/10/1914 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
02/04/192 April 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHILEY |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CURRSHO FROM 30/04/2019 TO 31/01/2019 |
10/04/1810 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company